About

Registered Number: SC234387
Date of Incorporation: 22/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The School House, Ashkirk, Selkirk, Borders, TD7 4NY

 

Having been setup in 2002, J.W. Grieve Border Gas Ltd have registered office in Selkirk, it's status at Companies House is "Active". The business has 2 directors listed as Grieve, Sandra, Grierson, Robert at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIERSON, Robert 17 May 2006 26 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GRIEVE, Sandra 22 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 13 April 2019
PSC01 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 13 April 2018
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 22 July 2005
419a(Scot) - N/A 17 June 2005
410(Scot) - N/A 19 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 02 November 2004
410(Scot) - N/A 16 July 2004
AA - Annual Accounts 01 June 2004
410(Scot) - N/A 21 August 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 March 2005 Outstanding

N/A

Standard security 09 July 2004 Outstanding

N/A

Bond & floating charge 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.